UKBizDB.co.uk

ENOTRIA WINECELLARS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enotria Winecellars Limited. The company was founded 51 years ago and was given the registration number 01071904. The firm's registered office is in LONDON. You can find them at 23 Cumberland Avenue, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:ENOTRIA WINECELLARS LIMITED
Company Number:01071904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:23 Cumberland Avenue, London, NW10 7RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary26 September 2023Active
23, Cumberland Avenue, London, NW10 7RX

Director28 September 2023Active
65 Vernon Road, East Sheen, London, SW14 8NU

Secretary18 January 1999Active
19 Mayfield Road, London, W12 9LT

Secretary-Active
23, Cumberland Avenue, London, NW10 7RX

Secretary17 January 2022Active
23, Cumberland Avenue, London, NW10 7RX

Secretary09 December 2003Active
131 Copse Hill, Wimbledon, London, SW20 0SU

Secretary02 August 2001Active
Unit 4-8 Chandos Park Estate, Chandos Road, London, NW10 6NF

Director16 August 2010Active
2, The Grange Wimbledon, London, London, Uk, SW194PT

Director06 March 2006Active
267 Burntwood Lane, London, SW17 0AW

Director01 March 1997Active
23, Cumberland Avenue, London, NW10 7RX

Director01 June 2019Active
23, Cumberland Avenue, London, NW10 7RX

Director20 July 2015Active
6 Lees Road, Hillingdon, UB8 3AS

Director08 September 1999Active
4 Bramber Road, North Finchley, London, N12 9NE

Director01 March 1997Active
Strada Dei Monti 1, Verona, Italy,

Director-Active
Via Sant Egidio 14, Verona, Italy,

Director-Active
1 Beverley Road, London, SW13 0LX

Director01 May 1997Active
100 Fawnbrake Avenue, London, SE24 0BZ

Director30 March 1995Active
Longshot, Greatford Drive, Guildford, United Kingdom, GU1 2XS

Director06 February 2009Active
20 Bracewell Road, London, W10 6AE

Director29 September 1999Active
18 Bacons Drive, Cuffley, EN6 4DU

Director01 April 1997Active
Fleming's Hall, Hall Road, Bedingfield, IP23 7QF

Director01 December 2006Active
122 Hightrees House, Nightingale Lane, London, SW12 8AH

Director01 May 2003Active
131 Copse Hill, Wimbledon, London, SW20 0SU

Director-Active
7 St Peter's Square, London, W6 9AB

Director-Active
23, Cumberland Avenue, London, NW10 7RX

Director01 August 2020Active
23, Cumberland Avenue, London, NW10 7RX

Director20 July 2015Active
17, Curzon Road, London, United Kingdom, W5 1NE

Director01 June 2009Active
Ratcliffes, The Green, Writtle, CM1 3DT

Director07 October 2003Active
69 Tor Bryan, Ingatestone, CM4 9HN

Director09 May 1995Active
Calle Guadaira 36c, Nueva Andallucia, Marbella, Spain, FOREIGN

Director-Active
6 Sixty Acres Close, Failand, Bristol, BS8 3UH

Director06 March 2006Active
7 Britannic Gardens, Moseley, Birmingham, B13 8QX

Director01 November 2006Active
23, Cumberland Avenue, London, NW10 7RX

Director07 February 2022Active
23, Cumberland Avenue, London, England, NW10 7RX

Director31 July 2014Active

People with Significant Control

Enotria Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:23 Cumberland Avenue, 23 Cumberland Avenue, London, United Kingdom, NW10 7RX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Second filing of director appointment with name.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-23Officers

Appoint corporate secretary company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Accounts

Accounts with accounts type full.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.